WILDERNESS EXPERTISE LIMITED

Register to unlock more data on OkredoRegister

WILDERNESS EXPERTISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151618

Incorporation date

26/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Diddenham Court, Reading, Berkshire RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon26/03/2026
Director's details changed for Mr Peter Henry Charles Harvey on 2026-03-26
dot icon24/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/03/2026
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Unit 12 Dibbenham Court Reading Berkshire RG7 1JQ on 2026-03-09
dot icon09/03/2026
Registered office address changed from Unit 12 Dibbenham Court Reading Berkshire RG7 1JQ England to Unit 12 Diddenham Court Reading Berkshire RG7 1JQ on 2026-03-09
dot icon09/03/2026
Change of details for Joanne Elizabeth Pender as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Peter Henry Charles Harvey as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Joanne Elizabeth Pender on 2026-03-09
dot icon27/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-01-20 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon28/08/2024
Change of details for Peter Henry Charles Harvey as a person with significant control on 2024-08-28
dot icon28/08/2024
Change of details for Joanne Elizabeth Pender as a person with significant control on 2024-08-28
dot icon28/08/2024
Registered office address changed from Expertise House 9 Cufaude Lane Business Park Cufaude Lane Bramley Hampshire RG26 5DL to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Peter Henry Charles Harvey on 2024-08-28
dot icon28/08/2024
Director's details changed for Joanne Elizabeth Pender on 2024-08-28
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon14/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon14/02/2024
Change of details for Peter Henry Charles Harvey as a person with significant control on 2023-09-04
dot icon14/02/2024
Notification of Joanne Elizabeth Pender as a person with significant control on 2023-09-04
dot icon20/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon12/09/2023
Appointment of Joanne Elizabeth Pender as a director on 2023-08-14
dot icon30/03/2023
Cessation of Richard Charles Mayon-White as a person with significant control on 2023-03-29
dot icon30/03/2023
Change of details for Peter Henry Charles Harvey as a person with significant control on 2023-03-29
dot icon27/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon27/02/2023
Notification of Richard Charles Mayon-White as a person with significant control on 2022-11-12
dot icon27/02/2023
Notification of Peter Henry Charles Harvey as a person with significant control on 2022-11-12
dot icon27/02/2023
Cessation of Expertise Consultancy Group Limited as a person with significant control on 2022-11-12
dot icon13/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Termination of appointment of Richard Charles Mayon White as a director on 2022-04-05
dot icon09/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon31/12/2019
Termination of appointment of Elizabeth Lindsey Lamb as a director on 2019-10-07
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mrs Elizabeth Lindsey Lamb as a director on 2016-09-21
dot icon12/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/10/2013
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 2013-10-04
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Director's details changed for Mr Peter Henry Charles Harvey on 2013-05-24
dot icon13/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Peter Henry Charles Harvey on 2010-03-08
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Statement of company's objects
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon18/02/2011
Director's details changed for Peter Henry Charles Harvey on 2011-01-26
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon05/03/2010
Director's details changed for Richard Charles Mayon White on 2010-02-18
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 20/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Appointment terminated secretary richard mayon white
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 20/01/08; full list of members
dot icon22/11/2007
Director resigned
dot icon14/11/2007
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon08/11/2007
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Secretary's particulars changed
dot icon19/03/2007
Return made up to 20/01/07; full list of members
dot icon10/12/2006
Ad 12/10/06--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon08/11/2006
Nc inc already adjusted 23/08/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 20/01/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/06/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 26/01/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
Director's particulars changed
dot icon09/02/2001
Return made up to 26/01/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/07/2000
Director resigned
dot icon09/02/2000
Return made up to 26/01/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/12/1999
Registered office changed on 05/12/99 from: 48 station road redhill surrey RH1 1PH
dot icon31/01/1999
Return made up to 26/01/99; full list of members
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/02/1998
Return made up to 26/01/98; full list of members
dot icon16/12/1997
Particulars of contract relating to shares
dot icon16/12/1997
Ad 14/11/97--------- £ si 5900@1=5900 £ ic 4100/10000
dot icon16/12/1997
Ad 14/11/97--------- £ si 4000@1=4000 £ ic 100/4100
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Nc inc already adjusted 14/11/97
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon12/02/1997
Return made up to 26/01/97; full list of members
dot icon08/01/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon28/03/1996
Accounting reference date notified as 31/12
dot icon28/03/1996
Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1996
Registered office changed on 23/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
25.92K
-
0.00
-
-
2023
3
46.75K
-
0.00
-
-
2023
3
46.75K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

46.75K £Ascended80.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazier, Mark Rushworth
Director
27/05/2006 - 23/08/2006
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/01/1996 - 26/01/1996
16011
London Law Services Limited
Nominee Director
26/01/1996 - 26/01/1996
15403
Mayon-White, Richard Charles
Director
27/05/2006 - 05/04/2022
21
Harvey, Peter Henry Charles
Director
26/01/1996 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WILDERNESS EXPERTISE LIMITED

WILDERNESS EXPERTISE LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at Unit 12 Diddenham Court, Reading, Berkshire RG7 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WILDERNESS EXPERTISE LIMITED?

toggle

WILDERNESS EXPERTISE LIMITED is currently Active. It was registered on 26/01/1996 .

Where is WILDERNESS EXPERTISE LIMITED located?

toggle

WILDERNESS EXPERTISE LIMITED is registered at Unit 12 Diddenham Court, Reading, Berkshire RG7 1JQ.

What does WILDERNESS EXPERTISE LIMITED do?

toggle

WILDERNESS EXPERTISE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does WILDERNESS EXPERTISE LIMITED have?

toggle

WILDERNESS EXPERTISE LIMITED had 3 employees in 2023.

What is the latest filing for WILDERNESS EXPERTISE LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mr Peter Henry Charles Harvey on 2026-03-26.